ADVANTAGE TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Voluntary strike-off action has been suspended

View Document

29/05/2529 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

17/10/2317 October 2023 Termination of appointment of Simon Neil Barnett as a director on 2023-09-26

View Document

15/08/2315 August 2023 Satisfaction of charge 027948490006 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 027948490007 in full

View Document

03/08/233 August 2023 Cessation of David Alfred Eldridge as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mrs Venetia Lois Cooper as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Fiona Mary Barnett as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Claire Glenn as a secretary on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from Nether Hall Nether Row Thetford Norfolk IP24 2EG to Second Floor One Central Boulevard Blythe Valley Park, Shirley Solihull Birmingham B90 8BG on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr William Thomas Dawson as a director on 2023-08-03

View Document

03/08/233 August 2023 Cessation of Simon Neil Barnett as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Notification of Wavenet Limited as a person with significant control on 2023-08-03

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registration of charge 027948490007, created on 2021-12-21

View Document

23/11/2123 November 2021 Registration of charge 027948490006, created on 2021-11-16

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-11-03

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 SECOND FILED SH01 - 03/03/11 STATEMENT OF CAPITAL GBP 60000

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MS CLAIRE GLENN

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE PRENDERGAST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELDRIDGE / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED ELDRIDGE / 14/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/175 January 2017 SECRETARY APPOINTED MS CAROLINE PRENDERGAST

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY MARY HYDER

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELDRIDGE / 27/06/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED ELDRIDGE / 27/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE HYDER / 14/12/2012

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 03/03/11 STATEMENT OF CAPITAL GBP 51000

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 SECTION 519

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELDRIDGE / 13/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED ELDRIDGE / 13/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELDRIDGE / 13/12/2010

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELDRIDGE / 01/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED ELDRIDGE / 01/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE HYDER / 04/02/2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELDRIDGE / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED ELDRIDGE / 16/11/2009

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID ELDRIDGE

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MARY CATHERINE HYDER

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 20,RAYMOND STREET, THETFORD, NORFOLK, IP24 2EA

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 29 ADMIRALS WAY, THETFORD, NORFOLK, IP24 2KB

View Document

04/12/954 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

04/12/954 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/12/954 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/12/954 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: HIGHGATE HOUSE, HIGH ST, HAWKSHURST, KENT TN18 4ER

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 110 WHITCHURCH RD, CARDIFF, CF4 3LY

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company